Company Name85 Pepys Road Management Limited
Company StatusActive
Company Number03510247
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Isabel Alejandra Cortes
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1998(9 months after company formation)
Appointment Duration25 years, 4 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address88b Pepys Road
London
SE14 5SD
Director NameMrs Bettina Ruth Cayetano
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed15 March 2002(4 years, 1 month after company formation)
Appointment Duration22 years
RolePolicy Coordinator
Country of ResidenceEngland
Correspondence Address85d Pepys Road
London
SE14 5SE
Secretary NameMrs Bettina Ruth Cayetano
StatusCurrent
Appointed17 March 2013(15 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address85d Pepys Road
London
SE14 5SE
Director NameMrs Fiona Patton O'Connor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(15 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address85b Pepys Road
New Cross
London
SE14 5SE
Director NameMs Molly Caroline Smyth
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleUniversity Officer
Country of ResidenceUnited Kingdom
Correspondence Address85a Pepys Road
London
SE14 5SE
Director NameRoy Jeffrey Woolsey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleSecretary
Correspondence Address85 Pepys Road
New Cross Gate
London
SE14 5SE
Director NameJanet Isabel Lince
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleMusician
Correspondence Address85 Pepys Road
New Cross
London
SE14 5SE
Director NameSoe Jie Lorraine
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleAccounts Officer
Correspondence Address85a Pepys Road
New Cross
London
SE14 5SE
Director NameGraham Parker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleWriter Editor
Correspondence Address85d Pepys Road
New Cross
London
SE14 5SE
Secretary NameGraham Parker
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleWriter Editor
Correspondence Address85d Pepys Road
New Cross
London
SE14 5SE
Director NameJoseph Gerard Spooner
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 2000)
RolePerformer Editor
Correspondence Address85b Pepys Road
New Cross
London
SE14 5SE
Director NamePaul Anthony Simpson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1999(1 year, 7 months after company formation)
Appointment Duration15 years (resigned 30 September 2014)
RolePress Officer
Country of ResidenceUnited Kingdom
Correspondence Address85a Pepys Road
London
SE14 5SE
Director NameDr Claudio Avila
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 February 2008)
RoleDoctor
Correspondence Address85b Pepys Road
London
SE14 5SE
Secretary NameDr Claudio Avila
NationalityBritish
StatusResigned
Appointed15 March 2002(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 27 December 2007)
RoleDoctor
Correspondence Address85b Pepys Road
London
SE14 5SE
Director NameMs Lisa Klaire Richards
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(10 years after company formation)
Appointment Duration5 years, 3 months (resigned 17 May 2013)
RoleBarrister
Country of ResidenceEngland
Correspondence Address85 Pepys Road
London
SE14 5SE
Secretary NameMs Isabel Alejandra Cortes
NationalityBritish
StatusResigned
Appointed18 February 2008(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2011)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address85b Pepys Road
London
SE14 5SE
Secretary NameMrs Lisa Klaire Richards
StatusResigned
Appointed01 August 2010(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 2013)
RoleCompany Director
Correspondence Address85c Pepys Road
New Cross
London
SE14 5SE
Director NameMs Tamsin Margaret Joan Traill
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(16 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 July 2021)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address85a Pepys Road
New Cross
London
SE14 5SE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pepysroad.com
Telephone020 76391060
Telephone regionLondon

Location

Registered Address85d Pepys Road
New Cross
London
SE14 5SE
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Shareholders

1 at £1B. Cayetano
25.00%
Ordinary
1 at £1F. O'connor
25.00%
Ordinary
1 at £1I. Cortes
25.00%
Ordinary
1 at £1Tamsin Traill
25.00%
Ordinary

Financials

Year2014
Net Worth£2,223
Cash£1,876
Current Liabilities£401

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

5 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
27 April 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
25 April 2023Appointment of Miss Rebecca Jane Cole as a director on 11 April 2023 (2 pages)
22 April 2023Termination of appointment of Isabel Alejandra Cortes as a director on 11 April 2023 (1 page)
23 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
25 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
23 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
12 September 2021Appointment of Ms Molly Caroline Smyth as a director on 5 July 2021 (2 pages)
12 August 2021Termination of appointment of Tamsin Margaret Joan Traill as a director on 4 July 2021 (1 page)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
24 January 2021Micro company accounts made up to 29 February 2020 (4 pages)
19 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 28 February 2019 (7 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 28 February 2018 (4 pages)
22 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 4
(7 pages)
23 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 4
(7 pages)
25 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 4
(7 pages)
26 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 4
(7 pages)
23 April 2015Appointment of Ms Tamsin Margaret Joan Traill as a director on 30 September 2014 (2 pages)
23 April 2015Appointment of Ms Tamsin Margaret Joan Traill as a director on 30 September 2014 (2 pages)
21 April 2015Termination of appointment of Paul Anthony Simpson as a director on 30 September 2014 (1 page)
21 April 2015Director's details changed for Ms Isabel Alejandra Cortes on 20 September 2014 (2 pages)
21 April 2015Termination of appointment of Paul Anthony Simpson as a director on 30 September 2014 (1 page)
21 April 2015Director's details changed for Ms Isabel Alejandra Cortes on 20 September 2014 (2 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 April 2014Termination of appointment of Lisa Richards as a director (1 page)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(7 pages)
28 April 2014Registered office address changed from 85C Pepys Road New Cross London SE14 5SE on 28 April 2014 (1 page)
28 April 2014Director's details changed for Bettina Ruth Muller on 28 April 2014 (2 pages)
28 April 2014Secretary's details changed for Ms Bettina Ruth Muller on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 85C Pepys Road New Cross London SE14 5SE on 28 April 2014 (1 page)
28 April 2014Appointment of Mrs Fiona Patton O'connor as a director (2 pages)
28 April 2014Secretary's details changed for Ms Bettina Ruth Muller on 28 April 2014 (1 page)
28 April 2014Director's details changed for Bettina Ruth Muller on 28 April 2014 (2 pages)
28 April 2014Appointment of Mrs Fiona Patton O'connor as a director (2 pages)
28 April 2014Termination of appointment of Lisa Richards as a director (1 page)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(7 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
1 May 2013Termination of appointment of Lisa Richards as a secretary (1 page)
1 May 2013Director's details changed for Bettina Ruth Muller on 1 July 2012 (2 pages)
1 May 2013Director's details changed for Bettina Ruth Muller on 1 July 2012 (2 pages)
1 May 2013Appointment of Ms Bettina Ruth Muller as a secretary (2 pages)
1 May 2013Director's details changed for Bettina Ruth Muller on 1 July 2012 (2 pages)
1 May 2013Termination of appointment of Lisa Richards as a secretary (1 page)
1 May 2013Appointment of Ms Bettina Ruth Muller as a secretary (2 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
10 April 2011Termination of appointment of Isabel Cortes as a secretary (1 page)
10 April 2011Termination of appointment of Isabel Cortes as a secretary (1 page)
30 March 2011Appointment of Mrs Lisa Klaire Richards as a secretary (1 page)
30 March 2011Appointment of Mrs Lisa Klaire Richards as a secretary (1 page)
29 March 2011Director's details changed for Ms Lisa Klaire Gibbs on 1 August 2010 (2 pages)
29 March 2011Director's details changed for Ms Lisa Klaire Gibbs on 1 August 2010 (2 pages)
29 March 2011Director's details changed for Ms Lisa Klaire Gibbs on 1 August 2010 (2 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Ms Isabel Alejandra Cortes on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Bettina Ruth Muller on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Bettina Ruth Muller on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Paul Simpson on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Ms Isabel Alejandra Cortes on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Bettina Ruth Muller on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Paul Simpson on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Ms Lisa Klaire Gibbs on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Ms Lisa Klaire Gibbs on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Ms Isabel Alejandra Cortes on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Ms Lisa Klaire Gibbs on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Paul Simpson on 2 October 2009 (2 pages)
3 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
3 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
25 November 2009Secretary's details changed for Ms Isabel Alejandra Cortes on 2 October 2009 (2 pages)
25 November 2009Secretary's details changed for Ms Isabel Alejandra Cortes on 2 October 2009 (2 pages)
25 November 2009Secretary's details changed for Ms Isabel Alejandra Cortes on 2 October 2009 (2 pages)
30 March 2009Director and secretary's change of particulars / isabel cortes / 29/03/2009 (1 page)
30 March 2009Return made up to 13/02/09; full list of members (5 pages)
30 March 2009Return made up to 13/02/09; full list of members (5 pages)
30 March 2009Director and secretary's change of particulars / isabel cortes / 29/03/2009 (1 page)
12 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
12 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
27 March 2008Director appointed ms lisa klaire gibbs (1 page)
27 March 2008Director appointed ms lisa klaire gibbs (1 page)
6 March 2008Return made up to 13/02/08; full list of members (4 pages)
6 March 2008Return made up to 13/02/08; full list of members (4 pages)
28 February 2008Registered office changed on 28/02/2008 from 85B pepys road new cross london SE14 5SE (1 page)
28 February 2008Secretary appointed ms isabel alejandra cortes (1 page)
28 February 2008Secretary appointed ms isabel alejandra cortes (1 page)
28 February 2008Registered office changed on 28/02/2008 from 85B pepys road new cross london SE14 5SE (1 page)
27 February 2008Appointment terminated director claudio avila (1 page)
27 February 2008Appointment terminated director claudio avila (1 page)
28 December 2007Secretary resigned (1 page)
28 December 2007Secretary resigned (1 page)
10 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
10 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
10 April 2007Return made up to 13/02/07; full list of members (3 pages)
10 April 2007Return made up to 13/02/07; full list of members (3 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
5 June 2006Return made up to 13/02/06; full list of members (3 pages)
5 June 2006Return made up to 13/02/06; full list of members (3 pages)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
21 February 2005Return made up to 13/02/05; full list of members (9 pages)
21 February 2005Return made up to 13/02/05; full list of members (9 pages)
5 January 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
5 January 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
9 March 2004Return made up to 13/02/04; full list of members (9 pages)
9 March 2004Return made up to 13/02/04; full list of members (9 pages)
22 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
22 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
8 March 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(9 pages)
8 March 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(9 pages)
29 October 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
29 October 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
10 April 2002Secretary resigned;director resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned;director resigned (1 page)
27 February 2002Return made up to 13/02/02; full list of members (8 pages)
27 February 2002Return made up to 13/02/02; full list of members (8 pages)
10 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
10 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
2 May 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
28 November 2000Full accounts made up to 29 February 2000 (9 pages)
28 November 2000Full accounts made up to 29 February 2000 (9 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 2000Full accounts made up to 28 February 1999 (10 pages)
5 January 2000Full accounts made up to 28 February 1999 (10 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
12 April 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 April 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
2 December 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/08/98
(4 pages)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
2 December 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/08/98
(4 pages)
30 November 1998Memorandum and Articles of Association (7 pages)
30 November 1998Memorandum and Articles of Association (7 pages)
25 August 1998Ad 17/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Ad 17/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998Secretary resigned (1 page)
13 February 1998Incorporation (21 pages)
13 February 1998Incorporation (21 pages)